Date | Description |
2024-04-07 |
delete index_pages_linkeddomain filmfestival.gr |
2024-04-07 |
delete index_pages_linkeddomain filmneweurope.com |
2024-04-07 |
delete index_pages_linkeddomain sxsw.com |
2024-04-07 |
delete index_pages_linkeddomain vimeo.com |
2024-04-07 |
insert index_pages_linkeddomain bfi.org.uk |
2024-04-07 |
insert index_pages_linkeddomain conic.film |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-25 |
delete index_pages_linkeddomain screendaily.com |
2023-07-25 |
insert index_pages_linkeddomain filmneweurope.com |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-03-28 |
insert index_pages_linkeddomain filmfestival.gr |
2023-03-28 |
insert index_pages_linkeddomain sxsw.com |
2023-03-28 |
insert index_pages_linkeddomain vimeo.com |
2023-01-27 |
delete index_pages_linkeddomain closeupfilmcentre.com |
2023-01-27 |
delete index_pages_linkeddomain vimeo.com |
2023-01-27 |
insert index_pages_linkeddomain screendaily.com |
2022-11-28 |
insert index_pages_linkeddomain closeupfilmcentre.com |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-06-26 |
delete index_pages_linkeddomain amazon.co.uk |
2022-06-26 |
delete index_pages_linkeddomain tinyurl.com |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-09-16 |
delete source_ip 160.153.16.15 |
2021-09-16 |
insert source_ip 92.204.218.0 |
2021-08-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2021-08-07 |
insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW |
2021-08-07 |
update registered_address |
2021-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM
4TH FLOOR 7/10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-01-28 |
delete source_ip 92.204.69.90 |
2021-01-28 |
insert source_ip 160.153.16.15 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-12 |
delete source_ip 160.153.16.17 |
2020-10-12 |
insert index_pages_linkeddomain screendaily.com |
2020-10-12 |
insert source_ip 92.204.69.90 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-05-18 |
insert index_pages_linkeddomain paulineuk.org |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-13 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-27 |
delete index_pages_linkeddomain screendaily.com |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-15 |
insert index_pages_linkeddomain screendaily.com |
2018-08-08 |
delete sic_code 59120 - Motion picture, video and television programme post-production activities |
2018-08-08 |
insert sic_code 59111 - Motion picture production activities |
2018-08-06 |
delete index_pages_linkeddomain instagram.com |
2018-08-06 |
insert email as..@hotpropertyfilms.com |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-30 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-23 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-08 |
delete address 4 DEVONSHIRE STREET LONDON ENGLAND W1W 5DT |
2017-12-08 |
insert address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2017-12-08 |
update reg_address_care_of C/O HARWOOD HUTTON => null |
2017-12-08 |
update registered_address |
2017-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
C/O C/O HARWOOD HUTTON
4 DEVONSHIRE STREET
LONDON
W1W 5DT
ENGLAND |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-07-30 => 2016-07-30 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-03 |
update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL |
2016-08-20 |
delete index_pages_linkeddomain albatros-film.com |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-18 |
delete index_pages_linkeddomain apple.com |
2016-07-18 |
delete index_pages_linkeddomain indiewire.com |
2016-07-18 |
insert index_pages_linkeddomain albatros-film.com |
2016-07-18 |
insert index_pages_linkeddomain instagram.com |
2016-06-09 |
update person_description Simon Pummell => Simon Pummell |
2016-05-13 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2016-05-13 |
insert address 4 DEVONSHIRE STREET LONDON ENGLAND W1W 5DT |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-30 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update reg_address_care_of null => C/O HARWOOD HUTTON |
2016-05-13 |
update registered_address |
2016-04-28 |
update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL |
2016-03-28 |
insert about_pages_linkeddomain orhanpamuk.net |
2016-03-28 |
insert index_pages_linkeddomain apple.com |
2016-03-28 |
insert index_pages_linkeddomain indiewire.com |
2016-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
4 DEVONSHIRE STREET
LONDON
W1W 5DT
ENGLAND |
2016-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
4TH FLOOR 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ |
2016-01-09 |
update person_title Emily Morgan: Development Producer => Producer |
2016-01-09 |
update person_title Guy Thompson: Development Producer => Development |
2016-01-09 |
update person_title Michael Whyte: Director => Producer; Director |
2015-09-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ |
2015-09-07 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-19 |
update statutory_documents 20/07/15 FULL LIST |
2015-07-07 |
delete source_ip 108.167.190.231 |
2015-07-07 |
insert source_ip 160.153.16.17 |
2015-07-07 |
update person_description Janine Marmot => Janine Marmot |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-11 |
update robots_txt_status www.hotpropertyfilms.com: 404 => 200 |
2015-05-07 |
delete address 19 FITZROY SQUARE LONDON W1T 6EQ |
2015-05-07 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ |
2015-05-07 |
update registered_address |
2015-05-01 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
19 FITZROY SQUARE
LONDON
W1T 6EQ |
2015-04-09 |
insert email gu..@hotpropertyfilms.com |
2015-04-09 |
update person_title Guy Thompson: Production Co - Ordinator => Development Producer |
2014-12-30 |
delete source_ip 37.220.92.8 |
2014-12-30 |
insert source_ip 108.167.190.231 |
2014-12-30 |
update robots_txt_status www.hotpropertyfilms.com: 200 => 404 |
2014-08-16 |
delete email em..@hotpropertyfilms.com |
2014-08-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-29 => 2015-04-30 |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-29 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN WHYTE / 01/01/2014 |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE JUDITH MARMOT / 01/01/2014 |
2014-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN WHYTE / 01/01/2014 |
2014-07-18 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert person Guy Thompson |
2014-05-07 |
update account_ref_day 31 => 30 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2014-07-29 |
2014-04-29 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 30/07/2013 |
2014-01-17 |
delete contact_pages_linkeddomain google.com |
2014-01-17 |
insert contact_pages_linkeddomain google.co.uk |
2014-01-17 |
update robots_txt_status www.hotpropertyfilms.com: 404 => 200 |
2014-01-03 |
delete source_ip 109.224.232.230 |
2014-01-03 |
insert index_pages_linkeddomain twitter.com |
2014-01-03 |
insert source_ip 37.220.92.8 |
2014-01-03 |
update robots_txt_status www.hotpropertyfilms.com: 200 => 404 |
2013-09-06 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-08-09 |
delete index_pages_linkeddomain youtube.com |
2013-08-08 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9211 - Motion picture and video production |
2013-06-22 |
insert sic_code 59120 - Motion picture, video and television programme post-production activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete source_ip 109.236.161.130 |
2013-06-20 |
insert source_ip 109.224.232.230 |
2013-05-13 |
update website_status OK => ServerDown |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents 20/07/12 FULL LIST |
2012-04-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 20/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 20/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN WHYTE / 15/07/2010 |
2010-05-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
KENTON HOUSE
666 KENTON ROAD
HARROW
MIDDLESEX HA3 9QN |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/03 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS |
1998-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-09-02 |
update statutory_documents RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS |
1997-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-08-22 |
update statutory_documents RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS |
1995-09-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1995-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/95 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |